Company NameFork Ltd
Company StatusLiquidation
Company Number03841032
CategoryPrivate Limited Company
Incorporation Date14 September 1999(24 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJennifer Susan White
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1999(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillbrow Cottage
Petworth Road
Witley Godalming
Surrey
GU8 5PH
Director NameMrs Angela Gilda Boggiano
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1999(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address96 Woodford Road
Bramhall
Stockport
SK7 1PB
Director NameMrs Silvana Franco
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1999(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Orchard Lane
East Molesey
KT8 0BN
Secretary NameSilvana Franco
NationalityBritish
StatusCurrent
Appointed14 September 1999(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Orchard Lane
East Molesey
KT8 0BN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteforkltd.co.uk

Location

Registered AddressC/O Bridgestones Limited
125/127 Union Street
Oldham
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£145,266
Current Liabilities£35,200

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Charges

13 August 2001Delivered on: 16 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as unit 4, choumert mews, choumert road, london.
Outstanding
7 August 2001Delivered on: 9 August 2001
Persons entitled: Angela Boggiano

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
7 August 2001Delivered on: 9 August 2001
Persons entitled: Jennifer Susan White

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
7 August 2001Delivered on: 9 August 2001
Persons entitled: Silvana Franco

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

8 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
15 September 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
17 September 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 November 2018Confirmation statement made on 14 September 2018 with updates (5 pages)
23 November 2018Registered office address changed from 55 Maresfield Gardens London NW3 5TE to Hazlemere 70 Chorley New Road Bolton BL1 4BY on 23 November 2018 (1 page)
15 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
19 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 October 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
14 October 2016Director's details changed for Angela Gilda Boggiano on 1 September 2016 (2 pages)
14 October 2016Director's details changed for Mrs Angela Gilda Boggiano on 1 September 2016 (2 pages)
14 October 2016Director's details changed for Silvana Franco on 10 September 2016 (2 pages)
14 October 2016Director's details changed for Silvana Franco on 10 September 2016 (2 pages)
14 October 2016Director's details changed for Silvana Franco on 1 September 2016 (2 pages)
14 October 2016Director's details changed for Mrs Angela Gilda Boggiano on 1 September 2016 (2 pages)
14 October 2016Director's details changed for Angela Gilda Boggiano on 1 September 2016 (2 pages)
14 October 2016Director's details changed for Silvana Franco on 1 September 2016 (2 pages)
14 October 2016Secretary's details changed for Silvana Franco on 1 September 2016 (1 page)
14 October 2016Director's details changed for Mrs Angela Gilda Boggiano on 1 September 2016 (2 pages)
14 October 2016Secretary's details changed for Silvana Franco on 1 September 2016 (1 page)
14 October 2016Director's details changed for Mrs Angela Gilda Boggiano on 1 September 2016 (2 pages)
14 October 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 120
(6 pages)
8 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 120
(6 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 120
(6 pages)
4 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 120
(6 pages)
1 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 120
(6 pages)
21 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 120
(6 pages)
25 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
23 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
11 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
11 November 2011Director's details changed for Jennifer Susan White on 31 March 2011 (2 pages)
11 November 2011Director's details changed for Jennifer Susan White on 31 March 2011 (2 pages)
11 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
1 November 2010Director's details changed for Jennifer Susan White on 1 January 2010 (2 pages)
1 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
1 November 2010Director's details changed for Angela Boggiano on 1 January 2010 (2 pages)
1 November 2010Director's details changed for Angela Boggiano on 1 January 2010 (2 pages)
1 November 2010Director's details changed for Angela Boggiano on 1 January 2010 (2 pages)
1 November 2010Director's details changed for Jennifer Susan White on 1 January 2010 (2 pages)
1 November 2010Director's details changed for Jennifer Susan White on 1 January 2010 (2 pages)
21 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
21 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
20 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
1 October 2008Return made up to 14/09/08; full list of members (4 pages)
1 October 2008Return made up to 14/09/08; full list of members (4 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
23 October 2007Return made up to 14/09/07; full list of members (3 pages)
23 October 2007Return made up to 14/09/07; full list of members (3 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
31 October 2006Return made up to 14/09/06; full list of members (3 pages)
31 October 2006Secretary's particulars changed;director's particulars changed (1 page)
31 October 2006Return made up to 14/09/06; full list of members (3 pages)
31 October 2006Secretary's particulars changed;director's particulars changed (1 page)
16 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
16 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
7 November 2005Return made up to 14/09/05; full list of members (3 pages)
7 November 2005Return made up to 14/09/05; full list of members (3 pages)
12 April 2005Registered office changed on 12/04/05 from: 891 finchley road golders green london NW11 8RR (1 page)
12 April 2005Registered office changed on 12/04/05 from: 891 finchley road golders green london NW11 8RR (1 page)
3 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
3 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
1 October 2004Return made up to 14/09/04; full list of members (7 pages)
1 October 2004Return made up to 14/09/04; full list of members (7 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
12 November 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
9 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
2 December 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
26 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
14 November 2001Return made up to 14/09/01; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
(7 pages)
14 November 2001Return made up to 14/09/01; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
(7 pages)
22 August 2001Registered office changed on 22/08/01 from: unit N004 westminster business centre london SE11 5JH (1 page)
22 August 2001Registered office changed on 22/08/01 from: unit N004 westminster business centre london SE11 5JH (1 page)
16 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
15 December 2000Full accounts made up to 31 March 2000 (12 pages)
15 December 2000Full accounts made up to 31 March 2000 (12 pages)
20 October 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 October 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 October 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
19 October 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
16 September 1999Director resigned (1 page)
16 September 1999New secretary appointed;new director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999Secretary resigned (1 page)
16 September 1999New secretary appointed;new director appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999Secretary resigned (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
14 September 1999Incorporation (16 pages)
14 September 1999Incorporation (16 pages)